Search icon

SERVICE EXPERTS OF SARASOTA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERVICE EXPERTS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V33184
FEI/EIN Number 650329363
Address: 2331 WHITFIELD IND WAY, SARASOTA, FL, 34243, US
Mail Address: 2331 WHITFIELD IND WAY, SARASOTA, FL, 34243, US
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMRICK JOHN M President 2331 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243
EMRICK JOHN M Secretary 2331 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243
EMRICK JOHN M Treasurer 2331 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243
EMRICK JOHN M Director 2331 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243
EMRICK JOHN M Agent 2331 WHITFIELD IND WAY, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00006900137 AIR NOW ACTIVE 2000-01-06 2025-12-31 - 2331 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2013-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 2331 WHITFIELD IND WAY, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2000-06-29 EMRICK, JOHN M -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 2331 WHITFIELD IND WAY, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 1997-05-09 2331 WHITFIELD IND WAY, SARASOTA, FL 34243 -
NAME CHANGE AMENDMENT 1995-12-14 SERVICE EXPERTS OF SARASOTA, INC. -
REINSTATEMENT 1993-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1992-07-01 AIR COMFORT SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016415 LAPSED 2004-CC-1686-NC SARASOTA COUNTY CRT CIVIL DIV 2004-06-15 2009-07-02 $17200.08 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-07
Amendment 2013-08-12

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-23800.00
Total Face Value Of Loan:
279000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
302800.00
Total Face Value Of Loan:
279000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$302,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$282,019.32
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $279,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State